Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Former Sen. Kay Bailey Hutchison (R-Texas)

Retired • Alternate Names: Kathyrn Ann Hutchison, Kathyrn Ann Bailey, Kay Bailey, Kathryn Ann Bailey Hutchison
Displaying salaries for time period: 10/01/11 - 03/31/12
Payee Name Start date End date Position Amount Notes PDF
Payee Name Chelsea Brooke Adler Start date 10/11/11 End date 03/31/12 Position Scheduler Amount $20,541.66 Notes View original PDF
Payee Name Julian Alvarez III Start date 10/01/11 End date 02/01/12 Position Regional Director Amount $25,416.66 Notes View original PDF
Payee Name Joanne Ash Start date 10/01/11 End date 03/31/12 Position Data Entry Aide Amount $17,255.42 Notes View original PDF
Payee Name Robert J. Babcock Jr. (Bobby) Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $18,000.62 Notes View original PDF
Payee Name John Coalter Baker Jr. (Coalter) Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $18,250.30 Notes View original PDF
Payee Name Andrea G. Ball (Andi) Start date 10/01/11 End date 03/31/12 Position State Director Amount $46,875.60 Notes View original PDF
Payee Name Dana E. Barbieri Start date 10/01/11 End date 03/31/12 Position Deputy Legislative Director Amount $53,750.31 Notes View original PDF
Payee Name Suzanne A. Bingham Start date 12/12/11 End date 03/31/12 Position Scheduler Amount $13,624.99 Notes View original PDF
Payee Name Denise J. Bradford Start date 10/01/11 End date 03/31/12 Position Operations Administrator Amount $30,450.00 Notes View original PDF
Payee Name Emily Sanders Buczynski Start date 10/01/11 End date 10/12/11 Position Staff Assistant Amount $950.00 Notes View original PDF
Payee Name Roxanne Bell Casscells Start date 02/06/12 End date 03/31/12 Position Executive Assistant Amount $11,458.33 Notes View original PDF
Payee Name Albert L. Cheng Start date 10/01/11 End date 03/31/12 Position Regional Deputy Director Amount $34,296.12 Notes View original PDF
Payee Name Blaire Borochoff Clause Start date 01/17/12 End date 03/31/12 Position Staff Assistant Amount $5,549.99 Notes View original PDF
Payee Name Courtney Elizabeth Comiskey Start date 12/20/11 End date 03/31/12 Position Staff Assistant Amount $10,034.69 Notes View original PDF
Payee Name Jeffrey S. Cook (Jeff) Start date 10/01/11 End date 10/06/11 Position Legislative Aide Amount $1,135.20 Notes View original PDF
Payee Name Edward T. Corrigan (Ed) Start date 10/01/11 End date 03/31/12 Position Executive Director, Senate Steering Committee Amount $2,560.44 Notes View original PDF
Payee Name Brenda Davis Start date 10/01/11 End date 03/31/12 Position Caseworker Amount $30,000.00 Notes View original PDF
Payee Name David W. Davis (Dave) Start date 10/01/11 End date 03/31/12 Position Legislative Director Amount $76,245.48 Notes View original PDF
Payee Name Elizabeth W. Doughtie Start date 10/01/11 End date 10/02/11 Position Special Assistant Amount $1,008.36 Notes View original PDF
Payee Name Gloria J. Dowden Start date 10/01/11 End date 03/31/12 Position Systems Administrator Amount $37,555.46 Notes View original PDF
Payee Name Leslie E. Dyer Start date 10/01/11 End date 10/25/11 Position Staff Assistant Amount $1,874.99 Notes View original PDF
Payee Name John Joseph Etue Start date 10/01/11 End date 03/31/12 Position Advance Director Amount $45,624.64 Notes View original PDF
Payee Name Ashley Kay Fingarson Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $36,874.81 Notes View original PDF
Payee Name Thomas Flanagin (Tom) Start date 10/01/11 End date 03/31/12 Position Press Assistant Amount $17,084.00 Notes View original PDF
Payee Name Laura E. Fowler Start date 10/01/11 End date 01/20/12 Position State Correspondence Director Amount $12,833.33 Notes View original PDF
Payee Name Jason Roth Fuller Start date 10/01/11 End date 03/31/12 Position Regional Director Amount $48,499.92 Notes View original PDF
Payee Name Melinda Poucher Gage Start date 10/01/11 End date 03/31/12 Position Executive Assistant Amount $41,833.26 Notes View original PDF
Payee Name Sarah L.D. Gorman Start date 10/01/11 End date 03/31/12 Position Assistant Operations Administrator Amount $19,285.46 Notes View original PDF
Payee Name Katherine R. Grosskopf (Katie) Start date 10/07/11 End date 03/31/12 Position Staff Assistant Amount $14,999.65 Notes View original PDF
Payee Name David M. Haines Start date 10/01/11 End date 03/31/12 Position Legislative Aide Amount $20,583.65 Notes View original PDF
Payee Name Landon Barrett Hairgrove Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $20,083.30 Notes View original PDF
Payee Name Thomas W. Hatch Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $16,499.96 Notes View original PDF
Payee Name Mary Hayes (Mimi) Start date 10/01/11 End date 12/31/11 Position Scheduler Amount $10,444.40 Notes View original PDF
Payee Name Jenifer Lynn Healy (Jeni) Start date 10/01/11 End date 03/31/12 Position Legislative Assistant Amount $46,999.92 Notes View original PDF
Payee Name Robyn Parker Hess Start date 10/01/11 End date 03/31/12 Position Constituent Liaison Amount $21,500.32 Notes View original PDF
Payee Name Thomas T. Holstien (Tommy) Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $20,333.30 Notes View original PDF
Payee Name Alexis House-Lucas (Lexie) Start date 10/01/11 End date 03/31/12 Position Legislative Correspondent Amount $18,167.30 Notes View original PDF
Payee Name Allison Huff Isakson Start date 10/01/11 End date 03/31/12 Position Press Assistant Amount $21,499.92 Notes View original PDF
Payee Name Kevin Franklin Kane Start date 10/01/11 End date 03/31/12 Position Military Legislative Assistant Amount $39,374.77 Notes View original PDF
Payee Name Emily M. Kennedy Start date 10/01/11 End date 02/22/12 Position Correspondence Liaison Amount $11,533.60 Notes View original PDF
Payee Name Carolyn A. Kobey Start date 10/01/11 End date 03/31/12 Position Caseworker Amount $32,250.00 Notes View original PDF
Payee Name John S. Kriske Start date 10/01/11 End date 03/31/12 Position Constituent Liaison Amount $16,624.64 Notes View original PDF
Payee Name Troy Magee Lyons Start date 10/01/11 End date 11/10/11 Position Legislative Assistant Amount $7,555.53 Notes View original PDF
Payee Name Henry Mallory (Harry) Start date 10/01/11 End date 10/14/11 Position Special Assistant Amount $3,874.96 Notes View original PDF
Payee Name Scott Michael McQuary Start date 10/20/11 End date 03/31/12 Position Staff Assistant Amount $12,149.98 Notes View original PDF
Payee Name Lisette McSoud Mondello Start date 10/01/11 End date 01/06/12 Position Senior Adviser Amount $40,148.80 Notes View original PDF
Payee Name Yesenia V. Monsour Start date 10/01/11 End date 03/31/12 Position Regional Director Amount $42,624.64 Notes View original PDF
Payee Name Jeffrey P. Nelligan (Jeff) Start date 10/01/11 End date 03/31/12 Position Press Secretary Amount $54,499.65 Notes View original PDF
Payee Name Lindsey Howe Parham Start date 10/01/11 End date 03/31/12 Position Senior Counselor Amount $84,729.48 Notes View original PDF
Payee Name Matthew Lane Plaster Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $16,249.92 Notes View original PDF
Payee Name Brigid M. Quinn Start date 10/01/11 End date 03/31/12 Position Staff Assistant Amount $15,750.00 Notes View original PDF
Payee Name Bruce A. Redden Jr. Start date 10/01/11 End date 03/31/12 Position Regional Director Amount $32,499.64 Notes View original PDF
Payee Name Rudy Kristopher Robles (Kris) Start date 03/26/12 End date 03/31/12 Position Staff Assistant Amount $374.99 Notes View original PDF
Payee Name Stephen Hunter Rome (Hunter) Start date 10/01/11 End date 03/31/12 Position Special Assistant Amount $19,749.96 Notes View original PDF
Payee Name Javier D. Salinas Start date 10/01/11 End date 03/31/12 Position Staff Assistant/Constituent Liaison Amount $16,624.64 Notes View original PDF
Payee Name John Meyers Seale Start date 01/30/12 End date 03/31/12 Position Legislative Counsel Amount $12,708.33 Notes View original PDF
Payee Name Jonathan L. Seliger Start date 10/01/11 End date 03/31/12 Position Special Assistant Amount $16,249.65 Notes View original PDF
Payee Name Clifton W. Shannon (Cliff) Start date 10/01/11 End date 03/31/12 Position Chief of Staff Amount $84,729.48 Notes View original PDF
Payee Name Joyce Thompson Sibley Start date 10/01/11 End date 03/31/12 Position Constituent Services Director Amount $42,000.00 Notes View original PDF
Payee Name Lauren Nicole Sides Start date 10/01/11 End date 03/31/12 Position Liaison Amount $16,624.64 Notes View original PDF
Payee Name Lee Douglass R. Simmons (Dougie) Start date 10/01/11 End date 10/17/11 Position Scheduling Director Amount $5,000.04 Notes View original PDF
Payee Name Barrett T. Smith Start date 10/20/11 End date 03/31/12 Position Staff Assistant Amount $12,150.12 Notes View original PDF
Payee Name Lucas W. Szabo Start date 10/01/11 End date 03/31/12 Position Office Manager Amount $25,375.46 Notes View original PDF
Payee Name Cristina L. Tallarigo Start date 10/01/11 End date 03/31/12 Position Senior Editor Amount $27,912.67 Notes View original PDF
Payee Name Latasha Bond Turner Start date 10/01/11 End date 03/31/12 Position Data Entry Clerk Amount $17,255.42 Notes View original PDF
Payee Name Willie J. Walker Start date 10/01/11 End date 03/31/12 Position Caseworker Amount $30,874.92 Notes View original PDF
Payee Name Shea Woodard Hall Start date 10/01/11 End date 03/31/12 Position Regional Director Amount $44,874.64 Notes View original PDF

Congressional staff salaries shown are the amount paid in the period shown. They are not annual salaries. Because bonuses may be included here and other payments may not be (most notably with aides working for multiple offices or for a political campaign committee), please use caution in extrapolating annual salaries from the figures shown here.

We have taken great care to have this website reflect the official record, but we have discovered a handful of errors both in the official record and our own transcription. If you believe our information is in error, please let us know so we can fix it as soon as possible. We take accuracy very seriously.

LegiStorm's salary data goes back to Oct. 1, 2000. We do not have information prior to this date.

* To determine the annualized salary rate for each staffer based on this period of release, hover over the amount paid. The first number calculates an annualized rate of pay based solely on this particular record. The second number annualizes the staffer's salary based on all salary received by this chamber in this salary period.

Treat annualized salaries with caution.

Payments may include one-time bonus amounts that could unduly inflate annual salary calculations. Some staff are part-time or interns, even though they may or may not be labeled as such, and their records are easy to misinterpret. Dates and salary payment amounts are from official sources, which can sometimes be wrong. Salaries paid during short time frames are particularly susceptible to error in extrapolating salaries. Payments are gross salary amounts and do not reflect take-home income after taxes.